THE CONSULTING ARBORIST SOCIETY CIC

Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Ian Barnes on 2025-01-10

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Richard John Allen on 2023-08-30

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Robert Michael Widd as a director on 2023-05-04

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of Susan Barnes as a director on 2022-07-21

View Document

21/09/2221 September 2022 Termination of appointment of Gary James Winn as a director on 2022-02-23

View Document

10/01/2210 January 2022 Director's details changed for Mr Andrew Thomas Coombes on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Ian Scott Thompson as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Ian Scott Thompson on 2022-01-10

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/10/202 October 2020 Registered office address changed from , 3 Howton Grove Barns, Wormbridge, Herefordshire, HR2 9DY to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2020-10-02

View Document

09/03/159 March 2015 10/01/15 NO MEMBER LIST

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR PAUL EDWARD BARTON

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR IAN BARNES

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES SACRE / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER WELLS / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WIDD / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS COOMBES / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CHESTER / 17/01/2014

View Document

17/01/1417 January 2014 10/01/14 NO MEMBER LIST

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED ANDREW THOMAS COOMBES

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR KEITH JAMES SACRE

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company